BASEX NETWORKING LTD - EPSOM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-18 View Report
Address. New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR. Old address: Crown House 27 Old Gloucester Street London WC1N 3AX England. Change date: 2021-02-11. 2021-02-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-02-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-02-11 View Report
Resolution. Description: Resolutions. 2021-02-11 View Report
Accounts. Accounts type total exemption full. 2021-01-14 View Report
Accounts. Change account reference date company current extended. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type total exemption full. 2019-10-15 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type total exemption full. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Persons with significant control. Change date: 2018-06-21. Psc name: Malcolm Oliver. 2018-06-21 View Report
Officers. Change date: 2018-06-21. Officer name: Malcolm Oliver. 2018-06-21 View Report
Address. New address: Crown House 27 Old Gloucester Street London WC1N 3AX. Change date: 2018-06-21. Old address: 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom. 2018-06-21 View Report
Accounts. Accounts type total exemption full. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Incorporation. Capital: GBP 1 2016-09-28 View Report